EXOROC LTD
Status | DISSOLVED |
Company No. | SC393651 |
Category | Private Limited Company |
Incorporated | 16 Feb 2011 |
Age | 13 years, 4 months |
Jurisdiction | Scotland |
Dissolution | 15 Nov 2023 |
Years | 7 months, 1 day |
SUMMARY
EXOROC LTD is an dissolved private limited company with number SC393651. It was incorporated 13 years, 4 months ago, on 16 February 2011 and it was dissolved 7 months, 1 day ago, on 15 November 2023. The company address is C/O Thomson Cooper 3 Castle Court C/O Thomson Cooper 3 Castle Court, Dunfermline, KY11 8PB.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 15 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-30
Old address: 7 Newton of Backfolds Milnathort Kinross Kinross-Shire KY13 0SH United Kingdom
New address: C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB
Documents
Resolution
Date: 30 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 18 May 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-24
Officer name: Mr Alexander Scott Pryde
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Address
Type: AD01
Old address: 7 7 Newton of Backfolds Milnathort Kinross-Shire KY13 0SH United Kingdom
New address: 7 Newton of Backfolds Milnathort Kinross Kinross-Shire KY13 0SH
Change date: 2021-02-24
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-07
New address: 7 7 Newton of Backfolds Milnathort Kinross-Shire KY13 0SH
Old address: 17 Frew Place Kingseat Dunfermline Fife KY12 0WN Scotland
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change account reference date company previous shortened
Date: 25 Aug 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA01
New date: 2020-02-29
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Change account reference date company current extended
Date: 25 Feb 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-29
New date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type unaudited abridged
Date: 20 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Scott Pryde
Change date: 2017-09-25
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-25
Old address: 17 Frew Place Kingseat Fife KY12 0WN
New address: 17 Frew Place Kingseat Dunfermline Fife KY12 0WN
Documents
Change person director company with change date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Scott Pryde
Change date: 2017-09-25
Documents
Change to a person with significant control
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Director Alexander Scott Pryde
Change date: 2017-09-25
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Some Companies
ALLIANCE SUPPLY CHAIN MANAGEMENT LIMITED
38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE
Number: | 11841811 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLETREE HOUSE, 75 EVESHAM ROAD,WARWICKSHIRE,CV37 9BE
Number: | 05218092 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FORTIS GREEN ROAD,LONDON,N10 3HP
Number: | 09529995 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 LONGLEAT,TAMWORTH,B79 7US
Number: | 09489254 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 KINGSDOWN ROAD,DOVER,CT15 6BA
Number: | 11434560 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MANSFIELD CRESCENT,BRIERFIELD,BB9 5RU
Number: | 11447370 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |